Background WavePink WaveYellow Wave

DICKSONS & CO. (DUNGANNON) LIMITED (R0000185)

DICKSONS & CO. (DUNGANNON) LIMITED (R0000185) is an active UK company. incorporated on 8 August 1919. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. DICKSONS & CO. (DUNGANNON) LIMITED has been registered for 106 years. Current directors include DULLAGHAN, Fiona, DULLAGHAN, Vincent.

Company Number
R0000185
Status
active
Type
ltd
Incorporated
8 August 1919
Age
106 years
Address
Miltown House, Dungannon, BT71 7AH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DULLAGHAN, Fiona, DULLAGHAN, Vincent
SIC Codes
68201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICKSONS & CO. (DUNGANNON) LIMITED

DICKSONS & CO. (DUNGANNON) LIMITED is an active company incorporated on 8 August 1919 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. DICKSONS & CO. (DUNGANNON) LIMITED was registered 106 years ago.(SIC: 68201, 70229)

Status

active

Active since 106 years ago

Company No

R0000185

LTD Company

Age

106 Years

Incorporated 8 August 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Miltown House Wellington Road Dungannon, BT71 7AH,

Previous Addresses

Milltown House Wellington Road Dungannon County Tyrone BT71 7AH Northern Ireland
From: 3 February 2010To: 6 January 2011
Miltown House Dungannon Co.Tyrone BT71 7AN
From: 8 August 1919To: 3 February 2010
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Left
Sept 17
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Jan 25
New Owner
Jun 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DULLAGHAN, Fiona

Active
Wellington Road, DungannonBT71 7AH
Secretary
Appointed 06 Jul 2021

DULLAGHAN, Fiona

Active
Wellington Road, DungannonBT71 7AH
Born September 1976
Director
Appointed 06 Jul 2021

DULLAGHAN, Vincent

Active
Wellington Road, DungannonBT71 7AH
Born May 1976
Director
Appointed 06 Jul 2021

DICKSON, Rosemary Cadbury

Resigned
Wellington Road, DungannonBT71 7AH
Secretary
Appointed N/A
Resigned 15 Dec 2013

DICKSON, Thomas Alexander

Resigned
Wellington Road, DungannonBT71 7AH
Secretary
Appointed 15 Dec 2013
Resigned 30 Mar 2017

O'HALLORAN, Elizabeth Mary

Resigned
White Park Road, BallycastleBT54 6NA
Secretary
Appointed 30 Mar 2017
Resigned 06 Jul 2021

DICKSON, Christopher William

Resigned
Givons Grove, LeatherheadKT22 8LY
Born October 1947
Director
Appointed 25 Sept 2007
Resigned 06 Jul 2021

DICKSON, Rosemary Cadbury

Resigned
Wellington Road, DungannonBT71 7AH
Born September 1923
Director
Appointed N/A
Resigned 15 Dec 2013

DICKSON, Thomas Alexander

Resigned
Miltown House, Co.TyroneBT71 7AH
Born December 1921
Director
Appointed N/A
Resigned 08 Sept 2017

DICKSON, Timothy George

Resigned
13 Hillside, LondonSW19 4NH
Born March 1954
Director
Appointed 25 Sept 2007
Resigned 06 Jul 2021

O'HALLORAN, Elizabeth Mary

Resigned
White Park Road, BallycastleBT54 6NA
Born November 1948
Director
Appointed 25 Sept 2007
Resigned 06 Jul 2021

Persons with significant control

5

1 Active
4 Ceased

Mrs Fiona Dullaghan

Active
Wellington Road, DungannonBT71 7AH
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2025
Carrickabolie Road, ArmaghBT60 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2021
Ceased 08 Jan 2025

Mr Christopher William Dickson

Ceased
Wellington Road, DungannonBT71 7AH
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021

Elizabeth Mary O'Halloran

Ceased
Wellington Road, DungannonBT71 7AH
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021

Mr Timothy George Dickson

Ceased
Wellington Road, DungannonBT71 7AH
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
22 February 2009
371SR(NI)371SR(NI)
Legacy
19 September 2008
AC(NI)AC(NI)
Legacy
12 March 2008
371SR(NI)371SR(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
19 January 2007
371S(NI)371S(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
19 January 2006
371S(NI)371S(NI)
Legacy
27 October 2005
AC(NI)AC(NI)
Legacy
26 October 2004
AC(NI)AC(NI)
Legacy
11 January 2004
371S(NI)371S(NI)
Legacy
23 October 2003
AC(NI)AC(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
5 September 2002
AC(NI)AC(NI)
Legacy
31 October 2001
371S(NI)371S(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
7 January 2001
371S(NI)371S(NI)
Legacy
4 July 2000
AC(NI)AC(NI)
Legacy
14 December 1999
371S(NI)371S(NI)
Legacy
21 July 1999
AC(NI)AC(NI)
Legacy
17 December 1998
371S(NI)371S(NI)
Legacy
5 October 1998
AC(NI)AC(NI)
Legacy
18 December 1997
371S(NI)371S(NI)
Legacy
23 September 1997
AC(NI)AC(NI)
Legacy
21 January 1997
371S(NI)371S(NI)
Legacy
1 October 1996
AC(NI)AC(NI)
Legacy
11 December 1995
371S(NI)371S(NI)
Legacy
26 June 1995
AC(NI)AC(NI)
Legacy
9 December 1994
371S(NI)371S(NI)
Legacy
5 October 1994
AC(NI)AC(NI)
Legacy
15 December 1993
371S(NI)371S(NI)
Legacy
15 September 1993
AC(NI)AC(NI)
Legacy
17 December 1992
371S(NI)371S(NI)
Legacy
1 December 1992
AC(NI)AC(NI)
Legacy
18 February 1992
371A(NI)371A(NI)
Legacy
16 July 1991
AC(NI)AC(NI)
Legacy
7 February 1991
AR(NI)AR(NI)
Legacy
12 December 1990
AC(NI)AC(NI)
Legacy
30 March 1990
AR(NI)AR(NI)
Legacy
28 February 1990
AC(NI)AC(NI)
Legacy
25 February 1989
AR(NI)AR(NI)
Legacy
18 February 1989
AC(NI)AC(NI)
Legacy
4 January 1988
AC(NI)AC(NI)
Legacy
8 October 1987
295(NI)295(NI)
Legacy
8 October 1987
AR(NI)AR(NI)
Legacy
23 April 1987
AR(NI)AR(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
AC(NI)AC(NI)
Legacy
5 March 1986
AR(NI)AR(NI)
Legacy
4 December 1985
AC(NI)AC(NI)
Legacy
28 November 1985
AR(NI)AR(NI)
Legacy
1 February 1985
AC(NI)AC(NI)
Legacy
7 November 1984
AR(NI)AR(NI)
Legacy
7 November 1984
296(NI)296(NI)
Legacy
15 February 1983
AR(NI)AR(NI)
Legacy
18 November 1982
A2(NI)A2(NI)
Legacy
16 February 1982
AR(NI)AR(NI)
Legacy
10 February 1981
AR(NI)AR(NI)
Legacy
18 February 1980
AR(NI)AR(NI)
Legacy
2 March 1979
AR(NI)AR(NI)
Legacy
17 February 1978
AR(NI)AR(NI)
Legacy
18 February 1977
AR(NI)AR(NI)
Legacy
13 February 1976
AR(NI)AR(NI)
Legacy
5 March 1975
AR(NI)AR(NI)
Legacy
20 May 1974
AR(NI)AR(NI)
Legacy
26 July 1973
AR(NI)AR(NI)
Legacy
10 March 1972
AR(NI)AR(NI)
Legacy
3 March 1971
AR(NI)AR(NI)
Legacy
7 January 1970
AR(NI)AR(NI)
Legacy
17 January 1968
AR(NI)AR(NI)
Legacy
10 January 1968
AR(NI)AR(NI)
Legacy
24 January 1967
DIRS(NI)DIRS(NI)
Legacy
16 January 1967
AR(NI)AR(NI)
Legacy
7 January 1966
AR(NI)AR(NI)
Legacy
7 January 1965
AR(NI)AR(NI)
Resolution
31 December 1964
RESOLUTIONSResolutions
Legacy
20 February 1964
DIRS(NI)DIRS(NI)
Legacy
27 January 1964
AR(NI)AR(NI)
Legacy
8 January 1963
AR(NI)AR(NI)
Legacy
9 January 1962
AR(NI)AR(NI)
Legacy
16 January 1961
AR(NI)AR(NI)
Legacy
7 January 1960
AR(NI)AR(NI)
Legacy
12 January 1959
AR(NI)AR(NI)
Legacy
7 January 1958
AR(NI)AR(NI)
Legacy
15 January 1957
AR(NI)AR(NI)
Legacy
3 January 1956
AR(NI)AR(NI)
Legacy
9 May 1955
DIRS(NI)DIRS(NI)
Legacy
15 December 1954
AR(NI)AR(NI)
Legacy
3 December 1954
DIRS(NI)DIRS(NI)
Legacy
23 December 1953
AR(NI)AR(NI)
Legacy
15 December 1953
DIRS(NI)DIRS(NI)
Legacy
14 January 1953
AR(NI)AR(NI)
Legacy
16 April 1952
DIRS(NI)DIRS(NI)
Legacy
10 December 1951
AR(NI)AR(NI)
Legacy
30 November 1951
DIRS(NI)DIRS(NI)
Legacy
6 December 1950
AR(NI)AR(NI)
Legacy
9 December 1949
AR(NI)AR(NI)
Legacy
7 December 1948
AR(NI)AR(NI)
Legacy
9 December 1947
AR(NI)AR(NI)
Legacy
1 December 1947
DIRS(NI)DIRS(NI)
Legacy
30 March 1946
AR(NI)AR(NI)
Legacy
4 December 1945
AR(NI)AR(NI)
Legacy
4 December 1944
AR(NI)AR(NI)
Legacy
3 January 1944
AR(NI)AR(NI)
Legacy
3 January 1944
DIRS(NI)DIRS(NI)
Legacy
4 January 1943
AR(NI)AR(NI)
Legacy
24 July 1942
DIRS(NI)DIRS(NI)
Legacy
6 January 1942
AR(NI)AR(NI)
Legacy
20 September 1941
DIRS(NI)DIRS(NI)
Legacy
8 January 1941
AR(NI)AR(NI)
Legacy
8 November 1939
DIRS(NI)DIRS(NI)
Legacy
4 November 1939
AR(NI)AR(NI)
Legacy
31 October 1938
AR(NI)AR(NI)
Legacy
15 October 1937
AR(NI)AR(NI)
Legacy
14 October 1937
AR(NI)AR(NI)
Legacy
9 October 1936
AR(NI)AR(NI)
Legacy
10 October 1935
AR(NI)AR(NI)
Legacy
26 September 1934
AR(NI)AR(NI)
Legacy
1 November 1933
AR(NI)AR(NI)
Legacy
12 January 1933
DIRS(NI)DIRS(NI)
Legacy
27 October 1931
DIRS(NI)DIRS(NI)
Legacy
19 October 1931
AR(NI)AR(NI)
Legacy
28 October 1930
AR(NI)AR(NI)
Legacy
10 September 1930
DIRS(NI)DIRS(NI)
Resolution
3 October 1929
RESOLUTIONSResolutions
Legacy
24 September 1929
AR(NI)AR(NI)
Legacy
25 August 1928
AR(NI)AR(NI)
Legacy
9 July 1927
AR(NI)AR(NI)
Legacy
2 July 1926
AR(NI)AR(NI)
Legacy
17 July 1925
AR(NI)AR(NI)
Legacy
5 July 1924
AR(NI)AR(NI)
Legacy
8 November 1923
ARTS(NI)ARTS(NI)
Legacy
8 November 1923
MEM(NI)MEM(NI)
Legacy
8 November 1923
FA(NI)FA(NI)
Legacy
7 July 1923
AR(NI)AR(NI)
Legacy
21 July 1922
AR(NI)AR(NI)
Legacy
28 June 1921
AR(NI)AR(NI)